Mount Street
Manchester
M2 5NT
Director Name | Serena Mary Botterman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Serena Mary Botterman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Stuart Peter Botterman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(8 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Stuart Peter Botterman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far Bradshaw Barn Chatterton Lane Mellor Stockport Cheshire SK6 5NF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | magnum-uk.com |
---|
Registered Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Mr Peter Leslie Thomas Botterman 51.00% Ordinary |
---|---|
29 at £1 | Mr Stuart Peter Botterman 29.00% Ordinary |
20 at £1 | Mrs Serena Mary Botterman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643,129 |
Cash | £32,024 |
Current Liabilities | £89,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
30 August 2012 | Delivered on: 11 September 2012 Persons entitled: The Trustees of the Magnum Materials Directors Pension Scheme Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and building on the northwest side of broadway, globe land industrial estate, dukinfield, t/no: GM612284 see image for full details. Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
21 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
27 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
8 October 2018 | Notification of a person with significant control statement (2 pages) |
1 October 2018 | Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 1 October 2018 (1 page) |
1 October 2018 | Cessation of Peter Leslie Thomas Botterman as a person with significant control on 22 October 2017 (1 page) |
1 October 2018 | Confirmation statement made on 17 September 2018 with updates (6 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Change of share class name or designation (2 pages) |
1 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
14 October 2015 | Director's details changed for Mr Stuart Peter Botterman on 14 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Secretary's details changed for Serena Mary Botterman on 14 October 2015 (1 page) |
14 October 2015 | Director's details changed for Serena Mary Botterman on 14 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Serena Mary Botterman on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Peter Leslie Thomas Botterman on 14 October 2014 (2 pages) |
14 October 2015 | Director's details changed for Peter Leslie Thomas Botterman on 14 October 2014 (2 pages) |
14 October 2015 | Director's details changed for Mr Stuart Peter Botterman on 14 October 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Serena Mary Botterman on 14 October 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 October 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 February 2014 | Change of share class name or designation (2 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Change of share class name or designation (2 pages) |
14 February 2014 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page) |
23 September 2010 | Appointment of Mr Stuart Botterman as a director (2 pages) |
23 September 2010 | Appointment of Mr Stuart Botterman as a director (2 pages) |
17 September 2010 | Director's details changed for Peter Leslie Thomas Botterman on 17 September 2010 (2 pages) |
17 September 2010 | Termination of appointment of Stuart Botterman as a director (1 page) |
17 September 2010 | Director's details changed for Peter Leslie Thomas Botterman on 17 September 2010 (2 pages) |
17 September 2010 | Termination of appointment of Stuart Botterman as a director (1 page) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page) |
26 November 2009 | Secretary's details changed for Serena Mary Botterman on 10 November 2009 (1 page) |
26 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Serena Mary Botterman on 10 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Serena Mary Botterman on 10 November 2009 (1 page) |
26 November 2009 | Director's details changed for Peter Leslie Thomas Botterman on 10 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Serena Mary Botterman on 10 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Peter Leslie Thomas Botterman on 10 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Serena Mary Botterman on 10 November 2009 (1 page) |
26 November 2009 | Secretary's details changed for Serena Mary Botterman on 10 November 2009 (1 page) |
4 August 2009 | Director appointed stuart peter botterman (2 pages) |
4 August 2009 | Director appointed stuart peter botterman (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 November 2007 | Return made up to 24/09/07; no change of members (7 pages) |
22 November 2007 | Return made up to 24/09/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | ML28 2006 accounts to cn 1691508 (1 page) |
25 January 2007 | ML28 2006 accounts to cn 1691508 (1 page) |
23 November 2006 | Return made up to 24/09/06; full list of members (7 pages) |
23 November 2006 | Return made up to 24/09/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
14 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
22 November 2004 | Return made up to 24/09/04; full list of members (8 pages) |
22 November 2004 | Return made up to 24/09/04; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: exchange buildings 24 saint petersgate, stockport cheshire SK1 1HD (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: exchange buildings 24 saint petersgate, stockport cheshire SK1 1HD (1 page) |
16 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 February 2002 | Ad 01/10/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
11 February 2002 | Particulars of contract relating to shares (4 pages) |
11 February 2002 | Ad 01/10/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
11 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 February 2002 | Particulars of contract relating to shares (4 pages) |
6 November 2001 | Ad 24/09/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
6 November 2001 | Ad 24/09/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (20 pages) |
24 September 2001 | Incorporation (20 pages) |